Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director Name | Roger Thomas Myers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(same day as company formation) |
Role | Boat Builder |
Correspondence Address | The Wharf Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Secretary Name | Deborah Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(same day as company formation) |
Role | Marina Manager |
Correspondence Address | The Wharf Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 July 1999 | Return made up to 31/03/99; full list of members
|
9 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 May 1996 | Director's particulars changed (1 page) |
14 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
25 April 1995 | Ad 07/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Incorporation (22 pages) |